LEEDER PROPERTY CONSULTANTS LIMITED

Mha House Charter Court, Phoenix Way Mha House Charter Court, Phoenix Way, Swansea, SA7 9FS, United Kingdom
StatusACTIVE
Company No.07605140
CategoryPrivate Limited Company
Incorporated15 Apr 2011
Age13 years, 24 days
JurisdictionEngland Wales

SUMMARY

LEEDER PROPERTY CONSULTANTS LIMITED is an active private limited company with number 07605140. It was incorporated 13 years, 24 days ago, on 15 April 2011. The company address is Mha House Charter Court, Phoenix Way Mha House Charter Court, Phoenix Way, Swansea, SA7 9FS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

Old address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom

Change date: 2024-04-08

New address: Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: Furze Bank 34 Hanover Street Swansea SA1 6BA

Change date: 2016-02-05

New address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-30

Capital : 199 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Capital : 199 GBP

Date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Capital : 199 GBP

Date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date

Date: 14 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Henry Williams

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Penelope Christine Williams

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Stuart Williams

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leeder property management company LIMITED\certificate issued on 09/08/11

Documents

View document PDF

Change of name notice

Date: 09 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 15 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DP CARPENTRY AND DEVELOPMENTS LIMITED

198 GORE ROAD,NEW MILTON,BH25 5NQ

Number:10711075
Status:ACTIVE
Category:Private Limited Company

MARATHON HOUSE RTM COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:07863910
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NPORSDRIVE LTD

48 ALLEN ROAD,WOLVERHAMPTON,WV6 0AH

Number:10331609
Status:ACTIVE
Category:Private Limited Company

OUTSIDE THE BOX PROPERTY COMPANY LIMITED

13 TABOR STREET,CARDIFF,CF15 7PS

Number:11090056
Status:ACTIVE
Category:Private Limited Company

PLAS BODEGROES LIMITED

PLAS BODEGROES,PWLLHELI,

Number:02307063
Status:ACTIVE
Category:Private Limited Company

ROGER HELM MEDICOLEGAL LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:11269865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source